- Company Overview for WHITMINSTER HAULAGE LTD (08985079)
- Filing history for WHITMINSTER HAULAGE LTD (08985079)
- People for WHITMINSTER HAULAGE LTD (08985079)
- More for WHITMINSTER HAULAGE LTD (08985079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 21 Meadow Way Harborough Magna Rugby CV23 0HP United Kingdom to 48 Crackthorne Drive Rugby CV23 0GL on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Laura O'meara on 27 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Laura O'meara on 13 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Flat 102 Wood Court Coventry CV2 1RJ United Kingdom to 21 Meadow Way Harborough Magna Rugby CV23 0HP on 24 June 2016 | |
21 Apr 2016 | AP01 | Appointment of Laura O'meara as a director on 12 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 138 Ladyshot Harlow CM20 3EP United Kingdom to Flat 102 Wood Court Coventry CV2 1RJ on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Lukasz Lewandowski as a director on 12 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 18 Plantation Close Castlefields Runcorn WA7 2LW United Kingdom to 138 Ladyshot Harlow CM20 3EP on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Paul Bushell as a director on 22 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Lukasz Lewandowski as a director on 22 September 2015 | |
22 Apr 2015 | AP01 | Appointment of Paul Bushell as a director on 17 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 267 North Hyde Lane Southall UB2 5TE to 18 Plantation Close Castlefields Runcorn WA7 2LW on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Ranjit Singh Bhangu as a director on 17 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
17 Mar 2015 | AP01 | Appointment of Ranjit Singh Bhangu as a director on 12 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Clive Fulton as a director on 12 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 9 Denver Road Birmingham B14 5ED United Kingdom to 267 North Hyde Lane Southall UB2 5TE on 17 March 2015 | |
06 May 2014 | AP01 | Appointment of Clive Fulton as a director | |
06 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|